UKBizDB.co.uk

SPECTRUM GEO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Spectrum Geo Limited. The company was founded 38 years ago and was given the registration number 01979422. The firm's registered office is in WOKING. You can find them at Dukes Court, Duke Street, Duke Street, Woking, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:SPECTRUM GEO LIMITED
Company Number:01979422
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Dukes Court, Duke Street, Duke Street, Woking, England, GU21 5BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dukes Court, Duke Street, Duke Street, Woking, England, GU21 5BH

Director23 March 2022Active
Dukes Court, Duke Street, Duke Street, Woking, England, GU21 5BH

Director06 April 2023Active
Dukes Court, Duke Street, Woking, England, GU21 5BH

Secretary30 November 2015Active
Tantallon Highfield Road, West Byfleet, KT14 6QT

Secretary-Active
Dukes Court, Duke Street, Duke Street, Woking, England, GU21 5BH

Director26 February 2020Active
The Willows, Effingham Common, KT24 5JE

Director-Active
Oesteraaskroken 3, 1345 Osteras, Norway,

Director-Active
Ovenbakken 2, Osteras, Norway,

Director01 January 2005Active
Fritznersgate 1, 0264 Oslo, Norway, FOREIGN

Director-Active
Papper, Vesteroy, Norway,

Director29 December 2005Active
Dukes Court, Duke Street, Duke Street, Woking, England, GU21 5BH

Director26 February 2020Active
Dukes Court, Duke Street, Duke Street, Woking, England, GU21 5BH

Director26 February 2020Active
Snoggveien 4, Oslo, Norway, FOREIGN

Director29 December 2005Active
Dukes Court, Duke Street, Duke Street, Woking, England, GU21 5BH

Director26 February 2020Active
C1, Dukes Court, Duke Street, Woking, United Kingdom, GU21 5BH

Director23 July 2010Active
Dukes Court, Duke Street, Duke Street, Woking, England, GU21 5BH

Director27 July 2020Active
Dukes Court, Duke Street, Duke Street, Woking, England, GU21 5BH

Director26 February 2020Active
Dukes Court, Duke Street, Woking, England, GU21 5BH

Director24 July 2014Active
4 Kettlewell Close, Horsell, Woking, GU21 4HZ

Director15 March 1993Active
Shalesmead, Primrose Lane, Forest Row, United Kingdom, RH18 5LT

Director30 April 2012Active
Dukes Court, Duke Street, Woking, England, GU21 5BH

Director24 July 2014Active
17 Ellesmere Road, Weybridge, KT13 0HW

Director-Active
95, Aldwych, London, United Kingdom, WC2B 4JF

Director15 March 1993Active
2511 Kelliwood Lakes Drive, Katy Texas 77450, Usa,

Director15 March 1993Active

People with Significant Control

Tgs Asa
Notified on:22 July 2016
Status:Active
Country of residence:Norway
Address:11, Askekroken, Oslo, Norway, N-0277
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Accounts

Accounts with accounts type full.

Download
2023-05-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type full.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-05-07Officers

Appoint person director company with name date.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Officers

Termination secretary company with name termination date.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-07-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-27Accounts

Legacy.

Download
2021-07-27Other

Legacy.

Download
2021-07-27Other

Legacy.

Download
2021-06-17Persons with significant control

Change to a person with significant control.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-29Other

Legacy.

Download
2021-03-17Mortgage

Mortgage satisfy charge full.

Download
2021-03-15Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.